Search icon

JAMES W. MIDDLETON, PLLC

Company Details

Entity Name: JAMES W. MIDDLETON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L16000127959
Address: 327 SAN JUAN DRIVE, PONTE VEDRA, FL, 32082, US
Mail Address: 327 SAN JUAN DRIVE, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLETON JAMES Agent 327 SAN JUAN DRIVE, PONTE VEDRA, FL, 32082

Manager

Name Role Address
MIDDLETON JAMES WESQ. Manager 327 SAN JUAN DRIVE, PONTE VEDRA, FL, 32082

Court Cases

Title Case Number Docket Date Status
SHARON B. MIDDLETON VS JAMES W. MIDDLETON 5D2020-1659 2020-07-31 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2009-DR-169

Parties

Name Sharon B. Middleton
Role Appellant
Status Active
Representations Henry Leon Holbrook, John N. Bogdanoff
Name JAMES W. MIDDLETON, PLLC
Role Appellee
Status Active
Representations James W. Middleton, Michael J. Korn, Mina C. Bustamante
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of James W. Middleton
Docket Date 2022-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Sharon B. Middleton
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Sharon B. Middleton
Docket Date 2021-11-03
Type Response
Subtype Response
Description RESPONSE ~ AE'S RSP TO OA NOTICE
On Behalf Of James W. Middleton
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sharon B. Middleton
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/5- AMENDED
On Behalf Of Sharon B. Middleton
Docket Date 2021-06-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James W. Middleton
Docket Date 2021-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James W. Middleton
Docket Date 2021-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 96 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-05-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 6/1; AB W/IN 20 DYS
Docket Date 2021-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of James W. Middleton
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/12
On Behalf Of James W. Middleton
Docket Date 2021-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/12
On Behalf Of James W. Middleton
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of James W. Middleton
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/3 ORDER
On Behalf Of Sharon B. Middleton
Docket Date 2021-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/8 ORDER
On Behalf Of Sharon B. Middleton
Docket Date 2021-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sharon B. Middleton
Docket Date 2021-02-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2021-01-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE WALLET MADE
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-01-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES - DOES NOT CONTAIN THE PHYSICAL EVIDENCE
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-01-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/1; IB W/IN 10 DAYS OF SROA
Docket Date 2021-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sharon B. Middleton
Docket Date 2020-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/15
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sharon B. Middleton
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Granting Motion to Determine Confidentiality ~ THE RECORD ON APPEAL SHALL BE CONFIDENTIAL AND MAY BE REVIEWED BY THE PARTIES AND THEIR COUNSEL ONLY FOR APPELLATE REVIEW PURPOSES.
Docket Date 2020-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL THE RECORD
On Behalf Of Sharon B. Middleton
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/30
On Behalf Of Sharon B. Middleton
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 8064 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James W. Middleton
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/27
On Behalf Of Sharon B. Middleton
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 11/23
Docket Date 2020-09-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2020-08-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION AS TO AE
On Behalf Of James W. Middleton
Docket Date 2020-08-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James W. Middleton
Docket Date 2020-08-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James W. Middleton 0508152
On Behalf Of James W. Middleton
Docket Date 2020-08-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED
On Behalf Of Sharon B. Middleton
Docket Date 2020-08-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John N. Bogdanoff 297143
On Behalf Of Sharon B. Middleton
Docket Date 2020-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sharon B. Middleton
Docket Date 2020-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/31/2020
On Behalf Of Sharon B. Middleton
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sharon B. Middleton
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/6 - SEE AMENDED NOTICE
On Behalf Of Sharon B. Middleton

Documents

Name Date
Florida Limited Liability 2016-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State